Company NameThe Freshfield Group Ltd.
Company StatusDissolved
Company Number03188916
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameThe Armadillo Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohannah Duckett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1996(4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2001)
RoleHousewife
Correspondence Address42 Denmark Road
Southport
Merseyside
PR9 7LP
Director NameBrian Gordon Lloyd Duckett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1996(4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address42 Denmark Road
Southport
Merseyside
PR9 7LP
Secretary NameJohannah Duckett
NationalityBritish
StatusClosed
Appointed21 August 1996(4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2001)
RoleHousewife
Correspondence Address42 Denmark Road
Southport
Merseyside
PR9 7LP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address23 New Mount Street
Manchester
Lancashire
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
8 June 1999Return made up to 22/04/99; no change of members (4 pages)
8 June 1999Registered office changed on 08/06/99 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
24 June 1998Full accounts made up to 30 April 1997 (7 pages)
24 June 1998Full accounts made up to 30 April 1998 (8 pages)
30 April 1998Company name changed the armadillo group LIMITED\certificate issued on 01/05/98 (2 pages)
22 June 1997Return made up to 22/04/97; full list of members (6 pages)
9 December 1996New secretary appointed;new director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Registered office changed on 09/12/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 December 1996Director resigned (1 page)
22 April 1996Incorporation (12 pages)